New York Southern Bankruptcy Court
Chapter 11
Judge:David S Jones
Case #: 1:13-bk-10687
Case Filed:Mar 08, 2013
Creditor Meeting:Jun 04, 2013
Claims Deadline:Nov 15, 2013
Terminated:Apr 07, 2022
Plan Confirmed:Sep 13, 2021

TypeCorporation
Tax IDsubscribers only
# of CreditorsOver 100,000
Est. Assets$50,000,001 to $100 million
Est. Liabilities $50,000,001 to $100 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Rapid-American Corporation
530 5th Ave Fl 9
New York, NY 10036-5115
Represented By
Chrystal Puleo
Reed Smith LLP
contact info
Paul M. Singer
Reed Smith LLP
contact info
Last checked: never
Claims and Noticing Agent
Logan & Company, Inc Claims Agent
546 Valley Rd. Second Floor
Upper Montclair, NJ 07043
Creditor Committee
The Official Committee of Unsecured Creditors
Caplin & Drysdale, Chartered 600 Lexington Avenue 21st Floor
New York, NY 10022
Represented By
Elihu Inselbuch
Caplin & Drysdale, Chartered
contact info
U.S. Trustee
United States Trustee
33 Whitehall Street 21st Floor
New York, NY 10004
Represented By
Paul Kenan Schwartzberg
Office Of The United States Trustee
contact info

GPO Dec 15 2017
So Ordered Written Opinion Signed On 12/15/2017. Re: Denying Ex Parte Motion To File Under Seal Portions Of Its Motion To Sell Its Midland Claims (related document(s)926) (Barrett, Chantel)

Docket last updated: 19 minutes ago
Thursday, April 07, 2022
misc Close Bankruptcy Case Thu 04/07 3:01 PM
Case Closed. (Cantrell, Deirdra)
Related: [-]